About

Registered Number: 05749366
Date of Incorporation: 20/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY,

 

Having been setup in 2006, The Honeybourne Veterinary Centre Ltd are based in Watford, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKIN, Paul Jonathan 20 March 2006 10 October 2012 1
FARMER, Dan 20 March 2006 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 May 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 07 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 26 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 04 May 2018
PSC07 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
CS01 - N/A 05 April 2018
PSC02 - N/A 23 March 2018
AD01 - Change of registered office address 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP03 - Appointment of secretary 04 May 2017
AP01 - Appointment of director 04 May 2017
AA01 - Change of accounting reference date 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 March 2014
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
SH06 - Notice of cancellation of shares 27 November 2012
SH03 - Return of purchase of own shares 19 November 2012
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 29 October 2012
RESOLUTIONS - N/A 22 October 2012
RESOLUTIONS - N/A 10 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2012
AR01 - Annual Return 23 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2012
AA - Annual Accounts 20 February 2012
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 17 January 2011
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 17 April 2010
AD01 - Change of registered office address 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 12 April 2007
RESOLUTIONS - N/A 19 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
AA - Annual Accounts 05 October 2006
225 - Change of Accounting Reference Date 05 October 2006
395 - Particulars of a mortgage or charge 27 July 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2009 Fully Satisfied

N/A

Debenture 09 January 2007 Fully Satisfied

N/A

Debenture 09 January 2007 Fully Satisfied

N/A

Debenture 18 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.